Analytical Services Centre (food Park) Limited
Dormant Company
Analytical Services Centre (food Park) Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Soil Mechanics Bathgate Road EH48 2PY Armadale
Phone: +44-1463 6792816
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Analytical Services Centre (food Park) Limited"? - send email to us!
Registration data Analytical Services Centre (food Park) Limited
Register date: 1991-09-25
Register number: SC134177
Type of company: Private Limited Company
Get full report form global database UK for Analytical Services Centre (food Park) LimitedOwner, director, manager of Analytical Services Centre (food Park) Limited
Nicholas John Cordeaux Walters Director. Address: C/O Soil Mechanics, Bathgate Road, Armadale, West Lothian, EH48 2PY. DoB: January 1958, British
Ian Sparks Director. Address: C/O Soil Mechanics, Bathgate Road, Armadale, West Lothian, EH48 2PY. DoB: July 1961, British
Nicholas William Louden Director. Address: Bretby Business Park, Bretby, Burton-On-Trent, DE15 0YZ, United Kingdom. DoB: May 1969, British
Mr Alexander Sleeth Director. Address: Bretby Business Park, Bretby, Burton-On-Trent, DE15 0YZ, United Kingdom. DoB: April 1967, Scottish
Nicholas William Louden Secretary. Address: Bretby Business Park, Bretby, Burton-On-Trent, Staffordshire, DE15 0YZ, United Kingdom. DoB:
Paul Cave Director. Address: 14 Little Pittern, Kineton, Warwickshire, CV35 0LU. DoB: n\a, British
Paul Cave Secretary. Address: 14 Little Pittern, Kineton, Warwickshire, CV35 0LU. DoB: n\a, British
Mark Jonathan Silver Director. Address: 20 Blackfriars Lane, London, EC4V 6HD. DoB: May 1961, British
Carillion Management Limited Corporate-director. Address: White Lion Court, Swan Street, Isleworth, Middlesex, TW7 6RN. DoB:
David Warlow Director. Address: 23 Butterworth Drive, Coventry, West Midlands, CV4 8JL. DoB: February 1961, British
John Arthur Scarrow Director. Address: Bridge House, Kirk Lane Sykehouse, Goole, North Humberside, DN14 9AN. DoB: April 1944, British
David John Stephenson Director. Address: 26 Sutherland Drive, Newcastle, Staffordshire, ST5 3NB. DoB: May 1945, British
Carillion Secretariat Limited Corporate-secretary. Address: White Lion Court, Swan Street, Isleworth, Middlesex, TW7 6RN. DoB:
David Russell Clark Secretary. Address: Burnside House, Howwood, PA9 1DG. DoB: April 1948, British
Denise Johnstone Director. Address: Hazelbank New Trows Road, Hamelt Of Trows, Lesmahagow, Lanarkshire, ML11 0JS. DoB: February 1966, British
Margaret Ann Davidson Clark Director. Address: Burnside House, Howwood, Strathclyde, PA9 1DG. DoB: January 1950, British
David Russell Clark Director. Address: Burnside House, Howwood, PA9 1DG. DoB: April 1948, British
Michael Johnston Director. Address: 43 Crawford Road, Milngavie, Glasgow, Lanarkshire, G62 7LE. DoB: May 1948, British
Ian Dickson Nominee-director. Address: Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU. DoB: April 1950, British
David Flint Nominee-director. Address: 152 Bath Street, Glasgow, G2 4TB. DoB: July 1955, British
Jobs in Analytical Services Centre (food Park) Limited vacancies. Career and practice on Analytical Services Centre (food Park) Limited. Working and traineeship
Sorry, now on Analytical Services Centre (food Park) Limited all vacancies is closed.
Responds for Analytical Services Centre (food Park) Limited on FaceBook
Read more comments for Analytical Services Centre (food Park) Limited. Leave a respond Analytical Services Centre (food Park) Limited in social networks. Analytical Services Centre (food Park) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Analytical Services Centre (food Park) Limited on google map
Other similar UK companies as Analytical Services Centre (food Park) Limited: Lrs Mechanical Engineering Limited | Tait & Company Limited | Black Diamond Management Limited | Impact Services & Projects Limited | Liberty Legal Services Limited
Analytical Services Centre (food Park) is a business situated at EH48 2PY Armadale at C/o Soil Mechanics. The firm has been registered in year 1991 and is registered under reg. no. SC134177. The firm has been active on the UK market for twenty five years now and company current status is is liquidation. The firm SIC code is 99999 : Dormant Company. The most recent financial reports were submitted for the period up to Monday 31st December 2012 and the most recent annual return information was filed on Wednesday 25th September 2013.
Nicholas John Cordeaux Walters and Ian Sparks are listed as company's directors and have been doing everything they can to make sure everything is working correctly for three years.